Company NameDagenham Heating Spares Limited
Company StatusDissolved
Company Number07808053
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Dissolution Date3 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Hema Bashal
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Shere Road
Ilford
Essex
IG2 6TG
Director NameMr Kamal Bashal
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Shere Road
Ilford
Essex
IG2 6TG

Contact

Telephone020 85954170
Telephone regionLondon

Location

Registered AddressThorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

50 at £1Hema Bashal
50.00%
Ordinary
50 at £1Kamal Bashal
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,766
Cash£54,957
Current Liabilities£190,076

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

3 February 2021Final Gazette dissolved following liquidation (1 page)
3 November 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
4 October 2019Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 4 October 2019 (2 pages)
2 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-20
(1 page)
2 October 2019Appointment of a voluntary liquidator (4 pages)
2 October 2019Statement of affairs (8 pages)
1 April 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 October 2018Cessation of Kamal Bashal as a person with significant control on 27 October 2017 (1 page)
17 October 2018Cessation of Hema Bashal as a person with significant control on 27 October 2017 (1 page)
17 October 2018Notification of Kamal Bashal as a person with significant control on 28 October 2017 (2 pages)
17 October 2018Notification of Hema Bashal as a person with significant control on 28 October 2017 (2 pages)
17 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
29 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
26 October 2017Notification of Hema Bashal as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Kamal Bashal as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Kamal Bashal as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Notification of Hema Bashal as a person with significant control on 26 October 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
13 December 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)